UKBizDB.co.uk

SOUND INTERIORS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sound Interiors Management Limited. The company was founded 8 years ago and was given the registration number 09648756. The firm's registered office is in STOCKPORT. You can find them at 4 Levens Road Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOUND INTERIORS MANAGEMENT LIMITED
Company Number:09648756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Levens Road Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, United Kingdom, SK7 5DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DL

Director25 March 2022Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DL

Director25 March 2022Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DL

Director30 June 2015Active
4 Levens Road, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5DL

Director30 June 2015Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, LS1 2TW

Director19 June 2015Active

People with Significant Control

Sound Interiors Group Limited
Notified on:25 March 2022
Status:Active
Country of residence:United Kingdom
Address:4, Levens Road, Stockport, United Kingdom, SK7 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Michael Flynn
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Levens Road, Newby Road Industrial Estate, Stockport, United Kingdom, SK7 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Resolution

Resolution.

Download
2021-05-13Insolvency

Legacy.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.